Search icon

TOMMY TIRE & SONS, INC. - Florida Company Profile

Company Details

Entity Name: TOMMY TIRE & SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOMMY TIRE & SONS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Mar 1996 (29 years ago)
Date of dissolution: 09 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Apr 2019 (6 years ago)
Document Number: P96000022052
FEI/EIN Number 650674400

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 15615 PINE RIDGE RD, FT. MYERS, FL, 33908-2626, US
Mail Address: 15615 PINE RIDGE RD, FT. MYERS, FL, 33908-2626, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLOVER THOMAS Director 15615 PINE RIDGE RD, FT. MYERS, FL, 339082626
PITTMAN LARRY LEA Agent 16884 McGregor Boulevard, FT. MYERS, FL, 339083834

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-09 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 16884 McGregor Boulevard, Suite 101, FT. MYERS, FL 33908-3834 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-22 15615 PINE RIDGE RD, FT. MYERS, FL 33908-2626 -
CHANGE OF MAILING ADDRESS 2013-03-22 15615 PINE RIDGE RD, FT. MYERS, FL 33908-2626 -
REGISTERED AGENT NAME CHANGED 2013-03-22 PITTMAN, LARRY L, EA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000080205 TERMINATED 1000000202679 LEE 2011-01-27 2031-02-09 $ 3,126.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J11000080213 TERMINATED 1000000202681 LEE 2011-01-27 2031-02-09 $ 1,124.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J11000124771 TERMINATED 1000000202683 LEE 2011-01-27 2021-03-01 $ 395.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-09
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-01-19
Reg. Agent Change 2011-12-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State